Search icon

NFOCUS IMAGES LLC

Company Details

Name: NFOCUS IMAGES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 2021 (4 years ago)
Organization Date: 16 Aug 2021 (4 years ago)
Last Annual Report: 08 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1163992
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 1805 MEREMONT RIDGE ROAD, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHERI HUME SIMON CPA Registered Agent

Member

Name Role
Wales Reading Hunter Member

Organizer

Name Role
WALES HUNTER Organizer

Filings

Name File Date
Annual Report 2024-06-08
Annual Report 2023-06-29
Annual Report 2022-09-29
Articles of Organization (LLC) 2021-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2016618000 2020-06-23 0457 PPP 1805 MEREMONT RIDGE RD, LOUISVILLE, KY, 40245-5359
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4059
Loan Approval Amount (current) 4059
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-5359
Project Congressional District KY-02
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4096.21
Forgiveness Paid Date 2021-05-27

Sources: Kentucky Secretary of State